BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD.

Register to unlock more data on OkredoRegister

BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC163352

Incorporation date

14/02/1996

Size

Full

Contacts

Registered address

Registered address

Southbrae Centre, 190 Southbrae Drive, Glasgow, LanarkshireCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon06/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon04/03/2026
Director's details changed for Mrs Stephanie Gallacher on 2026-03-04
dot icon18/09/2025
Full accounts made up to 2025-03-31
dot icon04/09/2025
Appointment of Ms Nicola Frances Cunning as a director on 2025-09-04
dot icon06/05/2025
Termination of appointment of Jeanette Mcdonald as a director on 2025-05-06
dot icon06/05/2025
Director's details changed for Ms Frances Catherine Downey on 2025-04-30
dot icon30/04/2025
Appointment of Ms Frances Catherine Downey as a director on 2025-04-30
dot icon13/09/2024
Accounts for a small company made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon12/09/2023
Accounts for a small company made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon17/11/2022
Appointment of Mrs Rosemary Anne Mcilroy as a director on 2022-11-04
dot icon31/08/2022
Accounts for a small company made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon31/08/2021
Accounts for a small company made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/02/2021
Register inspection address has been changed from C/O Buddies Clubs and Services 358 Netherton Road Glasgow Lanarkshire G13 1AX Scotland to The Southbrae Centre 190 Southbrae Drive Glasgow G13 1TX
dot icon17/02/2021
Appointment of Mrs Stephanie Gallacher as a director on 2020-11-12
dot icon17/02/2021
Termination of appointment of Gillian Mckinlay as a director on 2020-11-12
dot icon05/11/2020
Director's details changed for Mrs Gillian Mary Guidi on 2020-11-05
dot icon20/10/2020
Accounts for a small company made up to 2020-03-31
dot icon11/08/2020
Memorandum and Articles of Association
dot icon03/08/2020
Resolutions
dot icon20/07/2020
Registered office address changed from 190 Southbrae Centre 190 Southbrae Drive Glasgow Lanarkshire G13 1TX Scotland to Southbrae Centre 190 Southbrae Drive Glasgow Lanarkshire on 2020-07-20
dot icon15/06/2020
Registered office address changed from Netherton Community Centre 385 Netherton Road Anniesland Glasgow G13 1AX to 190 Southbrae Centre 190 Southbrae Drive Glasgow Lanarkshire G13 1TX on 2020-06-15
dot icon27/02/2020
Termination of appointment of Stephen Richard Ansell as a director on 2020-02-25
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon29/08/2019
Accounts for a small company made up to 2019-03-31
dot icon19/08/2019
Director's details changed for Miss Gillian Mary Docherty on 2019-08-15
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon05/12/2017
Appointment of Mrs Elizabeth Jane Davy as a director on 2017-10-24
dot icon29/08/2017
Accounts for a small company made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-13 no member list
dot icon21/01/2016
Appointment of Miss Gillian Mary Docherty as a director on 2015-10-27
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-13 no member list
dot icon25/11/2014
Appointment of Mr Charles Linn Smith Paton as a director on 2014-11-13
dot icon25/11/2014
Termination of appointment of Suli Ismail Yacoob as a director on 2014-11-13
dot icon25/11/2014
Termination of appointment of Kathleen Anne Docherty as a director on 2014-11-13
dot icon30/07/2014
Full accounts made up to 2014-03-31
dot icon20/05/2014
Termination of appointment of Lauri Anderson as a director
dot icon17/02/2014
Annual return made up to 2014-02-13 no member list
dot icon15/08/2013
Full accounts made up to 2013-03-31
dot icon12/03/2013
Termination of appointment of Lesley Meechan as a director
dot icon12/03/2013
Termination of appointment of Ian Mchale as a director
dot icon01/03/2013
Appointment of Mr Stephen Richard Ansell as a director
dot icon28/02/2013
Appointment of Mrs Gillian Mckinlay as a director
dot icon28/02/2013
Appointment of Miss Lauri Jane Anderson as a director
dot icon28/02/2013
Appointment of Mr Suliman Ismail Yacoob as a director
dot icon20/02/2013
Annual return made up to 2013-02-13 no member list
dot icon13/11/2012
Termination of appointment of Ralph Green as a director
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-13 no member list
dot icon16/02/2012
Register inspection address has been changed from C/O Buddies Club Playscheme 358 Netherton Road Glasgow Lanarkshire G13 1AX Scotland
dot icon22/11/2011
Certificate of change of name
dot icon15/11/2011
Appointment of Mr. Ralph Green as a director
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon07/06/2011
Termination of appointment of Marion Runcie as a director
dot icon24/02/2011
Appointment of Mr Ian Thomas Mchale as a director
dot icon15/02/2011
Annual return made up to 2011-02-13 no member list
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon16/02/2010
Appointment of Mrs Kathleen Anne Docherty as a director
dot icon16/02/2010
Annual return made up to 2010-02-13 no member list
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for Mrs Lesley Jean Meechan on 2010-01-01
dot icon16/02/2010
Director's details changed for Jeanette Mcdonald on 2010-01-01
dot icon16/02/2010
Director's details changed for Dorothy Barton on 2010-01-01
dot icon16/02/2010
Director's details changed for Marion Walker Runcie on 2010-01-01
dot icon03/02/2010
Appointment of Mr Eric Coulter as a director
dot icon30/12/2009
Memorandum and Articles of Association
dot icon30/12/2009
Resolutions
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon08/07/2009
Director appointed lesley jean meechan
dot icon08/06/2009
Appointment terminated director evelyn craig
dot icon28/03/2009
Appointment terminated director margaret roberts
dot icon28/03/2009
Appointment terminated director karen o'connor
dot icon28/03/2009
Appointment terminated director elspeth johnston
dot icon16/02/2009
Annual return made up to 13/02/09
dot icon16/02/2009
Registered office changed on 16/02/2009 from netherton community centre 385 netherton road anniesland glasgow, G13 1AX
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Director's change of particulars / elspeth johnston / 13/02/2009
dot icon11/12/2008
Director appointed margaret roberts
dot icon11/12/2008
Director appointed karen o'connor
dot icon11/12/2008
Appointment terminated director kathleen docherty
dot icon11/12/2008
Appointment terminated director fiona keogh
dot icon11/12/2008
Appointment terminated director patricia graham
dot icon11/12/2008
Appointment terminated director joyce gillespie
dot icon02/09/2008
Full accounts made up to 2008-03-31
dot icon14/02/2008
Annual return made up to 14/02/08
dot icon19/12/2007
New director appointed
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon15/02/2007
Annual return made up to 14/02/07
dot icon31/08/2006
Full accounts made up to 2006-03-31
dot icon06/04/2006
Director resigned
dot icon16/02/2006
Annual return made up to 14/02/06
dot icon16/02/2006
Director's particulars changed
dot icon16/02/2006
Director's particulars changed
dot icon04/11/2005
Memorandum and Articles of Association
dot icon04/11/2005
Resolutions
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon22/02/2005
Annual return made up to 14/02/05
dot icon08/10/2004
Amended full accounts made up to 2004-03-31
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon08/04/2004
Annual return made up to 14/02/04
dot icon21/11/2003
Director resigned
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon21/08/2003
Partial exemption accounts made up to 2003-03-31
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Registered office changed on 11/08/03 from: 549 crow road glasgow strathclyde, G13 1NY
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon24/02/2003
Annual return made up to 14/02/03
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/06/2002
Director resigned
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Director resigned
dot icon15/03/2002
New director appointed
dot icon20/02/2002
Annual return made up to 14/02/02
dot icon03/08/2001
New secretary appointed
dot icon03/08/2001
Secretary resigned
dot icon02/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Director resigned
dot icon20/03/2001
New director appointed
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Annual return made up to 14/02/01
dot icon02/02/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon20/12/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
New secretary appointed
dot icon03/03/2000
Secretary resigned;director resigned
dot icon16/02/2000
Annual return made up to 14/02/00
dot icon16/02/2000
Director resigned
dot icon23/09/1999
Director resigned
dot icon10/08/1999
Accounts for a small company made up to 1999-03-31
dot icon24/06/1999
Director resigned
dot icon16/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon09/02/1999
Annual return made up to 14/02/99
dot icon02/02/1999
Director resigned
dot icon28/07/1998
Accounts for a small company made up to 1998-03-31
dot icon12/02/1998
Annual return made up to 14/02/98
dot icon23/09/1997
Accounts for a small company made up to 1997-03-31
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
Annual return made up to 14/02/97
dot icon08/10/1996
Accounting reference date notified as 31/03
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon14/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Dorothy
Director
29/11/2007 - Present
-
Guidi, Gillian Mary
Director
27/10/2015 - Present
-
Davy, Elizabeth Jane
Director
24/10/2017 - Present
-
Paton, Charles Linn Smith
Director
13/11/2014 - Present
-
Gallacher, Stephanie
Director
12/11/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD.

BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD. is an(a) Active company incorporated on 14/02/1996 with the registered office located at Southbrae Centre, 190 Southbrae Drive, Glasgow, Lanarkshire. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD.?

toggle

BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD. is currently Active. It was registered on 14/02/1996 .

Where is BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD. located?

toggle

BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD. is registered at Southbrae Centre, 190 Southbrae Drive, Glasgow, Lanarkshire.

What does BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD. do?

toggle

BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUDDIES CLUBS AND SERVICES ( GLASGOW WEST) LTD.?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-21 with no updates.